STEVE SUPPLY CORPORATION

Name: | STEVE SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1994 (31 years ago) |
Entity Number: | 1806530 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
STEPHEN RUBMAN | Chief Executive Officer | 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-30 | 2008-03-12 | Address | 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2008-03-12 | Address | 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2004-03-30 | Address | 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2008-03-12 | Address | 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1996-05-31 | 2000-03-23 | Address | 2128 BROWN ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002411 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120709002563 | 2012-07-09 | BIENNIAL STATEMENT | 2012-03-01 |
100420003011 | 2010-04-20 | BIENNIAL STATEMENT | 2010-03-01 |
080312002636 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060322002313 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State